ACCOMMODATING CARE NEWENT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-11 with no updates | 
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-11 with updates | 
| 04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 02/10/232 October 2023 | Satisfaction of charge 065316530004 in full | 
| 02/10/232 October 2023 | Satisfaction of charge 065316530005 in full | 
| 28/09/2328 September 2023 | Satisfaction of charge 3 in full | 
| 28/09/2328 September 2023 | Satisfaction of charge 1 in full | 
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with no updates | 
| 10/04/2310 April 2023 | Director's details changed for Mr David Michael Silver on 2019-12-27 | 
| 10/04/2310 April 2023 | Change of details for Mr David Michael Silver as a person with significant control on 2018-12-27 | 
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 02/12/222 December 2022 | Registered office address changed from Highfields Residential Care Home Culver Street Newent Gloucestershire GL18 1JA to 43 Green Walk London NW4 2AL on 2022-12-02 | 
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 14/12/2114 December 2021 | Registration of charge 065316530006, created on 2021-12-14 | 
| 11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates | 
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES | 
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES | 
| 12/03/1912 March 2019 | APPOINTMENT TERMINATED, SECRETARY FRADEL SILVER | 
| 12/03/1912 March 2019 | SECRETARY APPOINTED MR YITZCHOK MEIR SILVER | 
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065316530005 | 
| 05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065316530004 | 
| 25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES | 
| 15/01/1815 January 2018 | 31/03/17 TOTAL EXEMPTION FULL | 
| 18/12/1718 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 | 
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 13/04/1613 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders | 
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 30/03/1530 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders | 
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 25/04/1425 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 23/12/1323 December 2013 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | 
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 12/03/1312 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders | 
| 20/12/1220 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | 
| 09/05/129 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders | 
| 09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY SHAINDEL SILVER | 
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SILVER / 03/04/2012 | 
| 08/05/128 May 2012 | SECRETARY APPOINTED FRADEL SILVER | 
| 08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY SHAINDEL SILVER | 
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 04/04/114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders | 
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 10/05/1010 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders | 
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 29/04/0929 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | 
| 30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 29 BEVERLEY ROAD DRIFFIELD EAST RIDING OF YORKSHIRE YO25 6RZ ENGLAND | 
| 04/12/084 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 13/11/0813 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOVID SILVER / 11/11/2008 | 
| 05/08/085 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company